APPLIED BIOMECHANICS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Registered office address changed from Allensbank Providence Hill Narberth SA67 8RF to Summerhill Cold Blow Narberth Pembrokeshire SA67 8RH on 2025-05-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GLAISTER / 01/11/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE GLAISTER / 01/11/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DANIELLE CONNOLLY / 10/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL JOHNS

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MS DANIELLE CONNOLLY

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/1030 July 2010 31/03/10 STATEMENT OF CAPITAL GBP 10

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GLAISTER / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company